UKBizDB.co.uk

AUTOVOGUE UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Autovogue Uk Limited. The company was founded 22 years ago and was given the registration number 04268291. The firm's registered office is in NR ECCLESHALL. You can find them at Avr Build & Performance Centre The Old Garage, Stableford, Nr Eccleshall, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AUTOVOGUE UK LIMITED
Company Number:04268291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2001
End of financial year:30 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Avr Build & Performance Centre The Old Garage, Stableford, Nr Eccleshall, Staffordshire, United Kingdom, ST5 4EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office D Beresford House, Town Quay, Southampton, SO14 2AQ

Director01 August 2017Active
Office D Beresford House, Town Quay, Southampton, SO14 2AQ

Director10 August 2001Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary10 August 2001Active
The Parlour, Upper Barton Farm, Barton Lane, Bradley, Stafford, ST189EG

Secretary18 May 2007Active
The Dell, Holly Lane, Bradley, ST18 9DR

Secretary10 August 2001Active
5 Conway Crescent, Willenhall, WV12 5TP

Secretary26 July 2007Active
23 Wentworth Drive, Kingston Hill, Stafford, ST16 3XT

Secretary18 July 2005Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director10 August 2001Active
The Dell, Holly Lane, Bradley, ST18 9DR

Director10 August 2001Active

People with Significant Control

Mr Stuart Brown
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Weston Hall, Weston, Stafford, England, ST21 6RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Louise Brown
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Weston Hall, Weston, Stafford, England, ST21 6RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-21Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-21Resolution

Resolution.

Download
2023-02-23Address

Change registered office address company with date old address new address.

Download
2023-01-25Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Address

Change registered office address company with date old address new address.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Accounts

Change account reference date company previous shortened.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Officers

Change person director company with change date.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2018-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.